IQ PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/09/1021 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/09/0918 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

28/08/0928 August 2009 REGISTERED OFFICE CHANGED ON 28/08/09 FROM: GISTERED OFFICE CHANGED ON 28/08/2009 FROM 260 HURST ROAD BEXLEY KENT DA5 3DY UNITED KINGDOM

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/09 FROM: GISTERED OFFICE CHANGED ON 18/06/2009 FROM 5 WHITE OAK SQUARE LONDON ROAD SWANLEY KENT BR8 7AG

View Document

30/09/0830 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

09/10/079 October 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/10/0623 October 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

25/11/0225 November 2002 Resolutions

View Document

25/11/0225 November 2002

View Document

25/11/0225 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/11/0225 November 2002 NC INC ALREADY ADJUSTED 11/11/02

View Document

25/11/0225 November 2002 Resolutions

View Document

25/11/0225 November 2002 � NC 100/50100 11/11/02

View Document

21/11/0221 November 2002

View Document

21/11/0221 November 2002 REGISTERED OFFICE CHANGED ON 21/11/02 FROM: G OFFICE CHANGED 21/11/02 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

21/11/0221 November 2002 SECRETARY RESIGNED

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 NEW SECRETARY APPOINTED

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 COMPANY NAME CHANGED WAVEFIELD MANAGEMENT LIMITED CERTIFICATE ISSUED ON 20/11/02

View Document

04/09/024 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/09/024 September 2002 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company